Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RSA ACCIDENT REPAIRS LIMITED
Company Information for

RSA ACCIDENT REPAIRS LIMITED

ST MARK'S COURT, CHART WAY, HORSHAM, WEST SUSSEX, RH12 1XL,
Company Registration Number
00734314
Private Limited Company
Active

Company Overview

About Rsa Accident Repairs Ltd
RSA ACCIDENT REPAIRS LIMITED was founded on 1962-09-03 and has its registered office in Horsham. The organisation's status is listed as "Active". Rsa Accident Repairs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RSA ACCIDENT REPAIRS LIMITED
 
Legal Registered Office
ST MARK'S COURT
CHART WAY
HORSHAM
WEST SUSSEX
RH12 1XL
Other companies in RH12
 
Filing Information
Company Number 00734314
Company ID Number 00734314
Date formed 1962-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:19:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSA ACCIDENT REPAIRS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RSA ACCIDENT REPAIRS LIMITED

Current Directors
Officer Role Date Appointed
ROYSUN LIMITED
Company Secretary 2005-12-09
JONATHAN COPE
Director 2017-02-01
JULIAN HEATH
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DENNIS CURRIE
Director 2015-03-27 2018-03-29
NEVILLE HOWE
Director 2011-09-29 2017-01-31
DAVID FRANCIS PITT
Director 2010-07-01 2014-09-10
ANTONIOS EROTOCRITOU
Director 2012-02-01 2012-06-26
NON-DESTRUCTIVE TESTERS LIMITED
Director 2002-07-31 2011-09-29
SHONA COTTERILL
Director 2010-07-01 2011-03-04
NIGEL JAMES FLEET
Director 2005-09-30 2010-07-01
IAN MALCOLM THOMPSON
Director 2006-04-01 2010-07-01
MICHAEL THOMAS GRANT
Director 2000-10-16 2006-05-31
JACQUELINE ELIZABETH FOX
Company Secretary 2002-07-01 2005-12-09
DAVID STANLEY NEAVE
Director 2000-02-09 2005-09-30
FRANCIS DAVID BOOTH
Director 2000-02-09 2002-08-09
VANESSA JONES
Company Secretary 2000-10-20 2002-04-26
JASON LESLIE WRIGHT
Company Secretary 2000-09-15 2000-10-20
JOHN HILTON BERG
Company Secretary 1998-07-31 2000-09-15
THOMAS ARTHUR HAYES
Director 1992-04-23 2000-04-17
JAN VICTOR MILLER
Director 1998-03-05 2000-04-17
DAVID JAMES MILLER
Director 1992-04-23 1999-09-30
RICHARD ANTHONY EVES
Company Secretary 1997-04-24 1998-07-31
THOMAS SCOTT NELSON
Director 1992-04-23 1998-03-05
ERIC ROLAND WILLS
Company Secretary 1992-04-23 1997-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROYSUN LIMITED MILLHOOD LIMITED Company Secretary 2008-11-04 CURRENT 2007-10-31 Dissolved 2016-06-23
ROYSUN LIMITED RSA ACTUARIAL SERVICES LIMITED Company Secretary 2008-11-04 CURRENT 2007-10-31 Dissolved 2016-12-16
ROYSUN LIMITED RSA DIRECT LIMITED Company Secretary 2008-11-04 CURRENT 2007-11-26 Dissolved 2016-12-15
ROYSUN LIMITED RSA GLOBAL LIMITED Company Secretary 2008-11-04 CURRENT 2007-11-26 Dissolved 2016-12-15
ROYSUN LIMITED RSAI LIMITED Company Secretary 2008-11-04 CURRENT 2007-11-06 Dissolved 2016-12-16
ROYSUN LIMITED OCTOPUS (LONDON) LIMITED Company Secretary 2008-06-06 CURRENT 2007-11-06 Dissolved 2016-12-15
ROYSUN LIMITED RIGPS PENSION TRUSTEE LIMITED Company Secretary 2007-08-07 CURRENT 2006-07-11 Active
ROYSUN LIMITED BRADFORD INSURANCE TRUSTEE LIMITED Company Secretary 2007-02-06 CURRENT 2005-10-24 Dissolved 2017-12-12
ROYSUN LIMITED MAGIAN UNDERWRITING AGENCY (1998) LIMITED Company Secretary 2006-12-01 CURRENT 1998-08-14 Dissolved 2017-03-21
ROYSUN LIMITED ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED Company Secretary 2005-12-09 CURRENT 1989-06-15 Dissolved 2016-06-23
ROYSUN LIMITED B. E. INSPECTION LIMITED Company Secretary 2005-12-09 CURRENT 1980-01-17 Dissolved 2016-06-23
ROYSUN LIMITED ROYAL & SUN ALLIANCE PENSION TRUSTEE LIMITED Company Secretary 2005-12-09 CURRENT 2001-11-12 Active
ROYSUN LIMITED PI BROKERNET LIMITED Company Secretary 2005-12-09 CURRENT 1909-03-15 Dissolved 2016-12-16
ROYSUN LIMITED PROFESSIONAL INDEMNITY DIRECT LIMITED Company Secretary 2005-12-09 CURRENT 1975-07-15 Dissolved 2017-03-06
ROYSUN LIMITED ROYAL INSURANCE OPERATIONAL SERVICES (U.K.) LIMITED Company Secretary 2005-12-09 CURRENT 1969-09-17 Liquidation
ROYSUN LIMITED RSA CLAIMS MANAGEMENT LIMITED Company Secretary 2005-12-09 CURRENT 1999-10-28 Dissolved 2017-03-21
ROYSUN LIMITED RSA CRS (US) LIMITED Company Secretary 2005-12-09 CURRENT 1999-02-19 Dissolved 2018-01-04
ROYSUN LIMITED RSA ENGINEERING LIMITED Company Secretary 2005-12-09 CURRENT 1982-11-22 Dissolved 2018-01-04
ROYSUN LIMITED SWINCHAN HOLDINGS LIMITED Company Secretary 2005-12-09 CURRENT 1984-06-12 Dissolved 2018-01-04
ROYSUN LIMITED SUN ALLIANCE MANAGEMENT SERVICES LIMITED Company Secretary 2005-12-09 CURRENT 1920-05-20 Liquidation
ROYSUN LIMITED SUN ALLIANCE FUND MANAGEMENT LIMITED Company Secretary 2005-12-09 CURRENT 1969-05-19 Liquidation
ROYSUN LIMITED RSA OVERSEAS HOLDINGS (UK) LIMITED Company Secretary 2005-12-09 CURRENT 1997-03-19 Liquidation
ROYSUN LIMITED THE WESTMINSTER FIRE OFFICE LIMITED Company Secretary 2005-12-09 CURRENT 1999-07-08 Liquidation
ROYSUN LIMITED RSA E-HOLDINGS LIMITED Company Secretary 2005-12-09 CURRENT 2000-05-23 Liquidation
ROYSUN LIMITED ROYAL & SUN ALLIANCE PROPERTY SERVICES LIMITED Company Secretary 2005-12-09 CURRENT 1986-12-17 Active
ROYSUN LIMITED ROYAL INSURANCE HOLDINGS LIMITED Company Secretary 2005-12-09 CURRENT 1988-02-16 Active
ROYSUN LIMITED NON-DESTRUCTIVE TESTERS LIMITED Company Secretary 2005-12-09 CURRENT 1989-09-28 Active
ROYSUN LIMITED R&SA GLOBAL NETWORK LIMITED Company Secretary 2005-12-09 CURRENT 1993-05-04 Liquidation
ROYSUN LIMITED RIGPS PROPERTIES LIMITED Company Secretary 2005-12-09 CURRENT 1991-04-26 Active
ROYSUN LIMITED R&SA MARKETING SERVICES LIMITED Company Secretary 2005-12-09 CURRENT 1987-07-08 Active
ROYSUN LIMITED WESTGATE PROPERTIES LIMITED Company Secretary 2005-12-09 CURRENT 1927-09-26 Active
ROYSUN LIMITED SUN ALLIANCE MORTGAGE COMPANY LIMITED Company Secretary 2005-12-09 CURRENT 1935-06-17 Active
ROYSUN LIMITED SAL PENSION FUND LIMITED Company Secretary 2005-12-09 CURRENT 1975-08-13 Active
JONATHAN COPE ROYAL & SUN ALLIANCE PROPERTY SERVICES LIMITED Director 2017-01-17 CURRENT 1986-12-17 Active
JONATHAN COPE ROYAL INSURANCE (U.K.) LIMITED Director 2017-01-17 CURRENT 1980-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-10AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-10-09CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2022-10-17AD03Registers moved to registered inspection location of Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12AD02Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-11Director's details changed for Mr. Jonathan Cope on 2022-10-11
2022-10-11Director's details changed for Mr James Alan Wales on 2022-10-11
2022-10-11Director's details changed for Julian Heath on 2022-10-11
2022-10-11CH01Director's details changed for Mr. Jonathan Cope on 2022-10-11
2022-09-30CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-09-15AP01DIRECTOR APPOINTED MR JAMES ALAN WALES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT TAYLOR REA
2021-06-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-08AP01DIRECTOR APPOINTED RUPERT TAYLOR REA
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13AP01DIRECTOR APPOINTED JULIAN HEATH
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN DENNIS CURRIE
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-02AP01DIRECTOR APPOINTED JONATHAN COPE
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE HOWE
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 8000000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-22MISCPcs register
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 8000000
2015-10-19AR0125/09/15 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21AP01DIRECTOR APPOINTED MR IAN DENNIS CURRIE
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PITT
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 8000000
2014-10-22AR0125/09/14 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08CH01Director's details changed for Neville Howe on 2014-05-19
2014-08-06CH01Director's details changed for Mr David Pitt on 2014-05-19
2014-06-10AD02Register inspection address changed from Gcc Secretarial-Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 8000000
2013-10-01AR0125/09/13 ANNUAL RETURN FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIOS EROTOCRITOU
2012-10-08AR0125/09/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AP01DIRECTOR APPOINTED MR ANTONIOS EROTOCRITOU
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE HOWE / 14/02/2012
2011-12-22AP01DIRECTOR APPOINTED NEVILLE HOWE
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NON-DESTRUCTIVE TESTERS LIMITED
2011-10-13AR0125/09/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SHONA COTTERILL
2010-10-20AR0125/09/10 FULL LIST
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PITT / 27/07/2010
2010-07-21AP01DIRECTOR APPOINTED DAVID PITT
2010-07-21AP01DIRECTOR APPOINTED SHONA COTTERILL
2010-07-19MEM/ARTSARTICLES OF ASSOCIATION
2010-07-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-19RES01ADOPT ARTICLES 01/07/2010
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FLEET
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES FLEET / 12/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-02-20395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-02-20395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-02-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-27363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-29363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-11AUDAUDITOR'S RESIGNATION
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2006-05-08363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-14288bSECRETARY RESIGNED
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-07288bDIRECTOR RESIGNED
2005-04-27363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-06353LOCATION OF REGISTER OF MEMBERS
2004-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/04
2004-04-14363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-19288cDIRECTOR'S PARTICULARS CHANGED
2003-10-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-02363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0233442 Active Licenced property: . Correspondance address: AXCESS 10 BUSINESS PARK UNIT 201 BENTLEY ROAD SOUTH WEDNESBURY BENTLEY ROAD SOUTH GB WS10 8LQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0038136 Active Licenced property: . Correspondance address: AXCESS 10 BUSINESS PARK UNIT 201 BENTLEY ROAD SOUTH WEDNESBURY BENTLEY ROAD SOUTH GB WS10 8LQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229259 Active Licenced property: . Correspondance address: AXCESS 10 BUSINESS PARK UNIT 201 BENTLEY ROAD SOUTH WEDNESBURY BENTLEY ROAD SOUTH GB WS10 8LQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0265492 Active Licenced property: . Correspondance address: AXCESS 10 BUSINESS PARK UNIT 201 BENTLEY ROAD SOUTH WEDNESBURY BENTLEY ROAD SOUTH GB WS10 8LQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0265492 Active Licenced property: . Correspondance address: AXCESS 10 BUSINESS PARK UNIT 201 BENTLEY ROAD SOUTH WEDNESBURY BENTLEY ROAD SOUTH GB WS10 8LQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1116014 Active Licenced property: . Correspondance address: AXCESS 10 BUSINESS PARK UNIT 201 BENTLEY ROAD SOUTH WEDNESBURY BENTLEY ROAD SOUTH GB WS10 8LQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1116014 Active Licenced property: . Correspondance address: AXCESS 10 BUSINESS PARK UNIT 201 BENTLEY ROAD SOUTH WEDNESBURY BENTLEY ROAD SOUTH GB WS10 8LQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1138090 Active Licenced property: . Correspondance address: AXCESS 10 BUSINESS PARK UNIT 201 BENTLEY ROAD SOUTH WEDNESBURY BENTLEY ROAD SOUTH GB WS10 8LQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RSA ACCIDENT REPAIRS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-02-19 Outstanding NEIL KIRK NICHOLAS GORDON ORR AND TRACY HOWARD AS TRUSTEES OF THE HOWARD BASFORD LIMITED DIRECTORS PENSION SCHEME
RENT DEPOSIT DEED 2009-02-19 Outstanding NEIL KIRK NICHOLAS GORDON ORR AND TRACY KENNETH HOWARD AS TRUSTEES OF THE HOWARD BASFORD LIMITED DIRECTORS PENSION SCHEME
RENT DEPOSIT DEED 2008-08-15 Outstanding BRYAN BROTHERS HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RSA ACCIDENT REPAIRS LIMITED

Intangible Assets
Patents
We have not found any records of RSA ACCIDENT REPAIRS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSA ACCIDENT REPAIRS LIMITED
Trademarks
We have not found any records of RSA ACCIDENT REPAIRS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSA ACCIDENT REPAIRS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as RSA ACCIDENT REPAIRS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RSA ACCIDENT REPAIRS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RSA ACCIDENT REPAIRS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RSA ACCIDENT REPAIRS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.